Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FRISCHMANN MCGOVERN LTD
Company Information for

FRISCHMANN MCGOVERN LTD

272 BATH STREET, GLASGOW, G2 4JR,
Company Registration Number
SC165879
Private Limited Company
Active

Company Overview

About Frischmann Mcgovern Ltd
FRISCHMANN MCGOVERN LTD was founded on 1996-05-28 and has its registered office in Glasgow. The organisation's status is listed as "Active". Frischmann Mcgovern Ltd is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FRISCHMANN MCGOVERN LTD
 
Legal Registered Office
272 BATH STREET
GLASGOW
G2 4JR
Other companies in EH3
 
Previous Names
PELL FRISCHMANN MCGOVERN LIMITED01/10/2015
Filing Information
Company Number SC165879
Company ID Number SC165879
Date formed 1996-05-28
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts DORMANT
Last Datalog update: 2019-09-06 09:42:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRISCHMANN MCGOVERN LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AFROWEST LIMITED   BOOKWISE BOOKKEEPING LIMITED   EWING & CO. LIMITED   GN ACCOUNTING SERVICES LTD   JGL ACCOUNTING LIMITED   SIA TAN LTD.   SUTHERLAND BLACK (SCOTLAND) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FRISCHMANN MCGOVERN LTD

Current Directors
Officer Role Date Appointed
WILEM WILLIAM FRISCHMANN
Director 1996-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA SUSAN ROBERTS
Company Secretary 2003-08-29 2015-10-01
SUDHAKAR SHRIRANG PRABHU
Director 1996-10-31 2013-03-31
BRIAN DEAN
Director 1996-10-31 2003-09-03
NORMAN WILLIAM CARMICHAEL
Company Secretary 2002-07-26 2003-08-29
PATRICIA DOROTHY EDMONDSON
Company Secretary 1997-04-01 2002-07-26
GEORGE MCGOVERN
Director 1996-10-31 1999-03-31
NORMAN WILLIAM CARMICHAEL
Company Secretary 1996-10-31 1997-04-01
LYCIDAS SECRETARIES LIMITED
Nominated Secretary 1996-05-28 1996-10-31
LYCIDAS NOMINEES LIMITED
Nominated Director 1996-05-28 1996-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILEM WILLIAM FRISCHMANN FRISCHMANN GROUP LTD Director 2015-05-15 CURRENT 2015-05-15 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN MINING LTD Director 2013-11-08 CURRENT 2013-11-08 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN FRISCHMANN STREETLIGHTING OLDHAM LTD Director 2009-08-04 CURRENT 2009-08-04 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN STREETLIGHTING ROCHDALE LTD Director 2009-08-04 CURRENT 2009-08-04 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN STREETLIGHTING BLACKPOOL LTD Director 2009-07-13 CURRENT 2009-07-13 Active
WILEM WILLIAM FRISCHMANN TRANSCALM LIMITED Director 2007-08-15 CURRENT 2007-08-15 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN SUSTAINABLE ESTATES LIMITED Director 2007-07-17 CURRENT 2007-07-17 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN B D G MANAGEMENT LIMITED Director 2005-11-21 CURRENT 2005-10-06 Active
WILEM WILLIAM FRISCHMANN ASKETT HAWK DEVELOPMENTS LIMITED Director 2005-09-06 CURRENT 2005-09-06 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN SECURITY LTD Director 2004-08-05 CURRENT 2004-08-05 Active
WILEM WILLIAM FRISCHMANN NUCLEAR ATLANTIC LIMITED Director 2004-05-26 CURRENT 2004-05-26 Dissolved 2016-02-02
WILEM WILLIAM FRISCHMANN FRISCHMANN (LEVANT) LTD Director 2004-04-21 CURRENT 2004-04-21 Dissolved 2016-05-17
WILEM WILLIAM FRISCHMANN REGNANT FRISCHMANN LTD Director 2004-03-17 CURRENT 2004-03-17 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN FRISCHMANN PROCESS TECHNOLOGY (HOLDINGS) LTD Director 2004-02-18 CURRENT 2004-02-18 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN CONCESSIONAIRES LTD Director 2003-08-29 CURRENT 1995-05-17 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN SCHOOLS (SANDWELL) LTD Director 2003-03-21 CURRENT 2003-01-28 Active
WILEM WILLIAM FRISCHMANN DE LEUW CHADWICK LTD Director 2003-01-30 CURRENT 2002-07-17 Dissolved 2016-02-02
WILEM WILLIAM FRISCHMANN PFFM LTD Director 2002-03-25 CURRENT 2002-03-25 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN INVESTMENT LTD Director 2002-03-22 CURRENT 2002-03-22 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN (MORGAN HORNE) LTD Director 2002-02-22 CURRENT 2001-06-12 Active
WILEM WILLIAM FRISCHMANN AUTOSPAN LIMITED Director 2002-02-15 CURRENT 2000-01-17 Active
WILEM WILLIAM FRISCHMANN DUNLOP TRANSCALM LIMITED Director 2002-02-15 CURRENT 2000-02-07 Active
WILEM WILLIAM FRISCHMANN DE LEUW INTERNATIONAL LIMITED Director 2000-09-04 CURRENT 2000-09-04 Active
WILEM WILLIAM FRISCHMANN DE LEUW ROTHWELL LIMITED Director 2000-08-07 CURRENT 2000-07-18 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN SCHOOLS (STAFFORD) LTD Director 2000-03-31 CURRENT 1999-12-09 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN MANAGEMENT LTD Director 2000-03-06 CURRENT 2000-02-07 Active
WILEM WILLIAM FRISCHMANN EPSOM REAL PROPERTIES LIMITED Director 1999-12-09 CURRENT 1999-12-09 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN MULTINET LTD Director 1999-04-16 CURRENT 1999-04-16 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN EPDC LTD Director 1998-04-22 CURRENT 1966-11-15 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN PRIME PROPERTY SERVICES LIMITED Director 1996-07-31 CURRENT 1996-05-15 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN EUROSIGNAL LIMITED Director 1994-11-30 CURRENT 1993-09-01 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN FACILITIES MANAGEMENT Director 1994-07-25 CURRENT 1994-03-17 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN TRANSCALM LTD Director 1994-03-07 CURRENT 1994-03-07 Active
WILEM WILLIAM FRISCHMANN MEDIBILD LIMITED Director 1994-01-26 CURRENT 1994-01-26 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN FRISCHMANN PROJECTS LTD Director 1993-05-06 CURRENT 1993-04-19 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN PROJECT CO-ORDINATORS LTD Director 1992-12-31 CURRENT 1975-11-24 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN PARTNERS HOLDINGS LTD Director 1992-12-31 CURRENT 1983-11-23 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN PROCESS TECHNOLOGY LTD Director 1992-09-13 CURRENT 1990-09-13 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN MILTON KEYNES LTD Director 1991-12-31 CURRENT 1984-04-27 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN PROPERTIES LTD Director 1991-12-31 CURRENT 1983-12-06 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN OFFSHORE LTD Director 1991-11-13 CURRENT 1987-02-05 Active
WILEM WILLIAM FRISCHMANN HAWK DEVELOPMENT MANAGEMENT LTD Director 1991-10-16 CURRENT 1981-09-21 Active
WILEM WILLIAM FRISCHMANN UNIVERSAL PROJECT MANAGEMENT SERVICES LIMITED Director 1991-10-03 CURRENT 1991-09-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-02-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-01-24DS01Application to strike the company off the register
2018-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2017-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2016-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-31AR0128/05/16 ANNUAL RETURN FULL LIST
2016-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/16 FROM 1 Exchange Crescent Conference Square Edinburgh EH3 8UL
2015-11-11RES13Resolutions passed:
  • Strike off company under sect 1003 02/10/2015
  • Strike off company under sect 1003 02/10/2015
2015-10-27TM02Termination of appointment of Linda Susan Roberts on 2015-10-01
2015-10-01RES15CHANGE OF NAME 30/09/2015
2015-10-01CERTNMCompany name changed pell frischmann mcgovern LIMITED\certificate issued on 01/10/15
2015-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-28AR0128/05/15 ANNUAL RETURN FULL LIST
2015-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/15 FROM Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG
2014-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-28AR0128/05/14 ANNUAL RETURN FULL LIST
2013-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR SUDHAKAR PRABHU
2013-05-30AR0128/05/13 ANNUAL RETURN FULL LIST
2012-06-11AR0128/05/12 ANNUAL RETURN FULL LIST
2012-05-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2011-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-06-08AR0128/05/11 ANNUAL RETURN FULL LIST
2011-06-08CH01Director's details changed for Mr Sudhakar Shrirang Prabhu on 2011-05-28
2010-06-01AR0128/05/10 ANNUAL RETURN FULL LIST
2010-05-28CH01Director's details changed for Dr Wilem William Frischmann on 2010-05-28
2010-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SUDHAKAR SHRIRANG PRABHU / 06/10/2009
2009-06-09363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-06-09288cDIRECTOR'S CHANGE OF PARTICULARS / WILEM FRISCHMANN / 09/06/2009
2008-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-07-11363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2008-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-05-29363aRETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS
2007-04-04287REGISTERED OFFICE CHANGED ON 04/04/07 FROM: SUITE 31, FLEMING HOUSE KINNAIRD PARK EDINBURGH EH15 3RD
2007-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-05-31363aRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2005-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-07-11363aRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2004-12-16AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-30363aRETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS
2004-05-05AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-21244DELIVERY EXT'D 3 MTH 31/03/03
2003-12-03288bDIRECTOR RESIGNED
2003-10-06288aNEW SECRETARY APPOINTED
2003-10-02288bSECRETARY RESIGNED
2003-08-15AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-07-28363aRETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS
2003-05-12AUDAUDITOR'S RESIGNATION
2002-11-28244DELIVERY EXT'D 3 MTH 31/03/02
2002-08-14363aRETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS
2002-08-12288aNEW SECRETARY APPOINTED
2002-08-12288bSECRETARY RESIGNED
2002-07-08AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-23244DELIVERY EXT'D 3 MTH 31/03/01
2001-12-12287REGISTERED OFFICE CHANGED ON 12/12/01 FROM: 55 CONSTITUTION STREET, LEITH EDINBURGH EH6 7BG
2001-07-03363aRETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS
2001-05-03AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-30244DELIVERY EXT'D 3 MTH 31/03/00
2000-12-17287REGISTERED OFFICE CHANGED ON 17/12/00 FROM: 26 LEITH WALK EDINBURGH EH6 5AA
2000-07-18AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-06-13363aRETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS
2000-06-13288cSECRETARY'S PARTICULARS CHANGED
1999-12-01244DELIVERY EXT'D 3 MTH 31/03/99
1999-06-28363aRETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS
1999-05-18AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-03-31288bDIRECTOR RESIGNED
1999-01-21244DELIVERY EXT'D 3 MTH 31/03/98
1998-06-05288cSECRETARY'S PARTICULARS CHANGED
1998-06-04363aRETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS
1998-05-01AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-09244DELIVERY EXT'D 3 MTH 31/03/97
1997-07-09363aRETURN MADE UP TO 28/05/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to FRISCHMANN MCGOVERN LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FRISCHMANN MCGOVERN LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1996-11-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of FRISCHMANN MCGOVERN LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FRISCHMANN MCGOVERN LTD
Trademarks
We have not found any records of FRISCHMANN MCGOVERN LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRISCHMANN MCGOVERN LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as FRISCHMANN MCGOVERN LTD are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where FRISCHMANN MCGOVERN LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRISCHMANN MCGOVERN LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRISCHMANN MCGOVERN LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.